- Company Overview for MARMAC SERVICES LIMITED (SC231050)
- Filing history for MARMAC SERVICES LIMITED (SC231050)
- People for MARMAC SERVICES LIMITED (SC231050)
- Charges for MARMAC SERVICES LIMITED (SC231050)
- Insolvency for MARMAC SERVICES LIMITED (SC231050)
- More for MARMAC SERVICES LIMITED (SC231050)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Mar 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
06 Dec 2016 | MR04 | Satisfaction of charge 3 in full | |
12 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
03 Jun 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
02 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
22 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
31 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
22 Jul 2014 | MR01 | Registration of charge SC2310500004, created on 7 July 2014 | |
06 May 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
02 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
03 May 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders | |
25 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
22 May 2012 | AD01 | Registered office address changed from Anchor House 195 Dumbarton Road Clydebank Dunbartonshire G81 4XJ Scotland on 22 May 2012 | |
18 May 2012 | AR01 | Annual return made up to 2 May 2012 with full list of shareholders | |
18 May 2012 | AD01 | Registered office address changed from 124 Lanark Road Braidwood ML8 5PH on 18 May 2012 | |
31 Mar 2012 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
23 Mar 2012 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
15 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
12 May 2011 | AR01 | Annual return made up to 2 May 2011 with full list of shareholders | |
12 May 2011 | CH01 | Director's details changed for Thomas Mcculloch on 12 May 2011 | |
12 May 2011 | CH03 | Secretary's details changed for Fiona Marion Mcculloch on 12 May 2011 | |
28 Jul 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
08 Jun 2010 | AR01 | Annual return made up to 2 May 2010 with full list of shareholders | |
08 Jun 2010 | CH01 | Director's details changed for John Marshall on 2 May 2010 | |
18 Jun 2009 | AA | Total exemption small company accounts made up to 30 November 2008 |